Gregor Dairies Limited was incorporated on 17 Jan 2014 and issued an NZ business number of 9429041040669. This registered LTD company has been run by 4 directors: Craig James Mcgregor - an active director whose contract started on 17 Jan 2014,
Dylan Shane Ditchfield - an inactive director whose contract started on 17 Jan 2014 and was terminated on 27 Mar 2018,
Sheree Linda Ditchfield - an inactive director whose contract started on 17 Jan 2014 and was terminated on 27 Mar 2018,
Megan Alice Edgley - an inactive director whose contract started on 17 Jan 2014 and was terminated on 27 Feb 2017.
As stated in our database (updated on 24 Mar 2024), the company registered 1 address: 25D Victoria Avenue, Invercargill, 9810 (type: registered, physical).
Until 13 Aug 2020, Gregor Dairies Limited had been using 173 Spey Street, Invercargill, Invercargill as their registered address.
BizDb found former names used by the company: from 19 Dec 2013 to 15 May 2018 they were called Kinloch Farms Limited.
A total of 1200 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1198 shares are held by 1 entity, namely:
Stone Field Farms Limited (an entity) located at Invercargill postcode 9810.
The 2nd group consists of 1 shareholder, holds 0.17 per cent shares (exactly 2 shares) and includes
Mcgregor, Craig James - located at Rd 1, Winton. Gregor Dairies Limited has been categorised as "Milk production - dairy cattle" (ANZSIC A016020).
Previous addresses
Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 19 Jun 2019 to 13 Aug 2020
Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 23 May 2018 to 19 Jun 2019
Address: 160 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 22 Jun 2015 to 23 May 2018
Address: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 17 Jan 2014 to 22 Jun 2015
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1198 | |||
Entity (NZ Limited Company) | Stone Field Farms Limited Shareholder NZBN: 9429032748093 |
Invercargill 9810 New Zealand |
17 Jan 2014 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Mcgregor, Craig James |
Rd 1 Winton 9781 New Zealand |
17 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webber, Harold Preston |
Rd7 Gore 9777 New Zealand |
17 Jan 2014 - 22 Mar 2018 |
Individual | Ditchfield, Sheree Linda |
Rd7 Gore 9777 New Zealand |
17 Jan 2014 - 22 Mar 2018 |
Individual | Ditchfield, Dylan Shane |
Rd7 Gore 9777 New Zealand |
17 Jan 2014 - 22 Mar 2018 |
Individual | Edgley, Megan Alice |
Rd 4 Invercargill 9874 New Zealand |
17 Jan 2014 - 04 May 2018 |
Craig James Mcgregor - Director
Appointment date: 17 Jan 2014
Address: Rd 1, Winton, 9781 New Zealand
Address used since 11 Jun 2019
Address: Rd 2, Dipton, 9782 New Zealand
Address used since 19 Jun 2018
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 13 Jun 2017
Dylan Shane Ditchfield - Director (Inactive)
Appointment date: 17 Jan 2014
Termination date: 27 Mar 2018
Address: Rd 7, Gore, 9777 New Zealand
Address used since 17 Jan 2014
Sheree Linda Ditchfield - Director (Inactive)
Appointment date: 17 Jan 2014
Termination date: 27 Mar 2018
Address: Rd 7, Gore, 9777 New Zealand
Address used since 17 Jan 2014
Megan Alice Edgley - Director (Inactive)
Appointment date: 17 Jan 2014
Termination date: 27 Feb 2017
Address: Rd 3, Riverton, 9883 New Zealand
Address used since 11 Jul 2014
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street
46 South Limited
160 Spey Street
Crooks Dairy Limited
160 Spey Street
Fairston Limited
160 Spey Street
Highflow Dairies Limited
160 Spey Street
Longbush Farm Management Limited
160 Spey Street
Southern Meadows 2011 Limited
160 Spey Street